This company is commonly known as Best Advice Management Limited. The company was founded 12 years ago and was given the registration number 07850163. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BEST ADVICE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07850163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 November 2011 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
317a, Burbury Street, Lozells, Birmingham, United Kingdom, B19 1TT | Director | 16 November 2011 | Active |
104, Mapleton Road, Birmingham, United Kingdom, B28 9RA | Director | 16 November 2011 | Active |
Mr Mohammed Abdul Mukit Miah | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-17 | Resolution | Resolution. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Gazette | Gazette filings brought up to date. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Gazette | Gazette notice compulsory. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2014-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-18 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.